logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rutherford, John David

    Related profiles found in government register
  • Rutherford, John David
    British company director born in October 1951

    Registered addresses and corresponding companies
    • icon of address 72 Kintore Street, Wahroonga, N.s.w., 2076, Australia

      IIF 1
  • Rutherford, John David
    British company executive born in October 1951

    Registered addresses and corresponding companies
  • Rutherford, John David
    British director born in October 1951

    Registered addresses and corresponding companies
    • icon of address 20 Muirfield Park, Hull, North Humberside, HU5 3JF

      IIF 9
  • Rutherford, John David
    British finance director born in October 1951

    Registered addresses and corresponding companies
    • icon of address 20 Muirfield Park, Hull, North Humberside, HU5 3JF

      IIF 10
  • Rutherford, John David
    British

    Registered addresses and corresponding companies
    • icon of address 14, Trinity Fold, South Cave, East Yorkshire, HU15 2BJ, England

      IIF 11
  • Rutherford, John David
    British chairman born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trans European Port Services (gb) Limited, Freightliner Road, Hessle Road, Hull, East Yorkshire, HU3 4XL

      IIF 12
  • Rutherford, John David
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trinity Fold, South Cave, Brough, North Humberside, HU15 2BJ, United Kingdom

      IIF 13 IIF 14
    • icon of address Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire, HU13 0DH, England

      IIF 15
    • icon of address Freightliner Road, Hessle Road, Hull, East Yorkshire, HU3 4XL

      IIF 16
  • Rutherford, John David
    British deputy company chairman born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, North Bar Without, Beverley, HU17 7AB, England

      IIF 17
  • Rutherford, John David
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, North Bar Without, Beverley, East Yorkshire, HU17 7AB, England

      IIF 18
    • icon of address 28, North Bar Without, Beverley, North Humberside, HU17 7AB, England

      IIF 19 IIF 20 IIF 21
    • icon of address 14, Trinity Fold, South Cave, Brough, North Humberside, HU15 2BJ, United Kingdom

      IIF 22
    • icon of address 1st Floor, The Tannery Business Centre Bradford Road, Northowram, Halifax, HX3 7HR, United Kingdom

      IIF 23
    • icon of address Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, East Riding Of Yorkshire, HU13 0DH, England

      IIF 24
    • icon of address Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire, HU13 0DH, England

      IIF 25 IIF 26
    • icon of address Parkgate House, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH, England

      IIF 27
    • icon of address Maritime House, Kingston Street, Hull, East Yorkshire, HU1 2DB, United Kingdom

      IIF 28
  • Rutherford, John David
    British director/executive born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trinity Fold, South Cave, Brough, North Humberside, HU15 2BJ, United Kingdom

      IIF 29
  • Rutherford, John David
    British non-executive director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5 St Paul's Square, Old Hall Street, Liverpool, L3 9SJ, United Kingdom

      IIF 30
  • Rutherford, John David
    British retired born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Mill Lane, North Cave, Brough, East Yorkshire, HU15 2NR

      IIF 31
  • Mr John David Rutherford
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, North Bar Without, Beverley, HU17 7AB, England

      IIF 32
    • icon of address Roland House, Princes Dock Street, Kingston Upon Hull, North Humberside, HU1 2LD

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    DROYLSFORD LIMITED - 1976-12-31
    icon of address Rowlands House, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 2
    JOHN GOOD LOGISTICS LIMITED - 2024-01-17
    JOHN GOOD SHIPPING LIMITED - 2020-01-02
    JOHN GOOD SHIPPING LTD - 2016-09-28
    JOHN GOOD & SONS (SHIPPING) LIMITED - 2006-03-16
    icon of address 2nd Floor 5 St Paul's Square, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address C/o Trans European Port Services (gb) Ltd Freightliner Road, Hessle Road, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2017-12-31
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Karen Sennett, 23 Langbourne Avenue, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    105,808 GBP2024-12-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Low Mill Lane, North Cave, Brough, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Ocean Chambers, 54 Lowgate, Hull, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Roland House, Princes Dock Street, Kingston Upon Hull, North Humberside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-09-30 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor The Tannery Business Centre Bradford Road, Northowram, Halifax, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    229,316 GBP2024-07-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 23 - Director → ME
Ceased 22
  • 1
    A C L AVIATION TRADING LIMITED - 2008-07-30
    B A C GROUP LIMITED - 2008-06-16
    BUSINESS AIR CENTRE LIMITED - 1989-06-30
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,925,714 GBP2017-12-31
    Officer
    icon of calendar 1993-04-21 ~ 1993-11-09
    IIF 5 - Director → ME
  • 2
    BERONHILL LIMITED - 1985-06-11
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ 2019-08-20
    IIF 24 - Director → ME
  • 3
    icon of address Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2017-12-31
    Officer
    icon of calendar 2008-03-17 ~ 2016-09-05
    IIF 21 - Director → ME
  • 4
    PLANBOROUGH LIMITED - 1987-02-23
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-19 ~ 2016-09-05
    IIF 25 - Director → ME
  • 5
    JOHN GOOD LOGISTICS LIMITED - 2024-01-17
    JOHN GOOD SHIPPING LIMITED - 2020-01-02
    JOHN GOOD SHIPPING LTD - 2016-09-28
    JOHN GOOD & SONS (SHIPPING) LIMITED - 2006-03-16
    icon of address 2nd Floor 5 St Paul's Square, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2002-10-30 ~ 2016-09-05
    IIF 19 - Director → ME
  • 6
    ALEXANDRA AVIATION LIMITED - 1993-11-29
    icon of address F.w.smith, Riches & Co., 15 Whitehall, London
    Active Corporate (2 parents)
    Equity (Company account)
    282,090 GBP2023-12-31
    Officer
    icon of calendar 1993-03-02 ~ 1995-02-23
    IIF 2 - Director → ME
  • 7
    icon of address Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2020-01-01
    IIF 13 - Director → ME
  • 8
    icon of address Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2016-09-05
    IIF 15 - Director → ME
  • 9
    JOHN GOOD & SONS (THRUTRANSPORT) LIMITED - 2001-08-23
    JOHN GOOD & SONS (TRADING) LIMITED - 1988-01-19
    icon of address Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2008-03-17 ~ 2016-09-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-06
    IIF 32 - Has significant influence or control OE
  • 10
    MERCIAN TRAVEL CENTRE LIMITED - 2011-12-01
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2018-01-01
    IIF 26 - Director → ME
  • 11
    JOHN GOOD & SONS,LIMITED - 2016-09-28
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2002-10-23 ~ 2022-12-31
    IIF 27 - Director → ME
  • 12
    icon of address Karen Sennett, 23 Langbourne Avenue, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    105,808 GBP2024-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2014-10-03
    IIF 14 - Director → ME
  • 13
    JOHN GOOD FOUNDATION - 2011-08-10
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2014-04-24
    IIF 28 - Director → ME
  • 14
    icon of address 8 High Street, Yarm
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-02 ~ 1998-10-21
    IIF 3 - Director → ME
  • 15
    ADSTEAM (UK) LIMITED - 2007-04-30
    HOWARD SMITH (UK) LIMITED - 2001-08-29
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-05-03
    IIF 7 - Director → ME
  • 16
    ADSTEAM HUMBER LIMITED - 2007-04-30
    HOWARD SMITH (HUMBER) LIMITED - 2001-10-08
    ADSTEAM HUMBER LIMITED - 2001-10-08
    HUMBER TUGS LIMITED - 1996-01-01
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-05-03
    IIF 8 - Director → ME
  • 17
    ADSTEAM TOWAGE LIMITED - 2007-04-30
    HOWARD SMITH TOWAGE LIMITED - 2001-10-08
    ADSTEAM TOWAGE LIMITED - 2001-10-08
    ALEXANDRA TOWING COMPANY LIMITED - 1996-01-01
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-02 ~ 2001-05-03
    IIF 1 - Director → ME
  • 18
    ADSTEAM TUGMENS TRUSTEES LIMITED - 2007-09-10
    HOWARD SMITH TUGMENS TRUSTEES LIMITED - 2002-02-19
    ATC TUGMENS TRUSTEES LIMITED - 1996-12-11
    INHOCO 330 LIMITED - 1994-06-30
    icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1994-05-06 ~ 1998-10-21
    IIF 4 - Director → ME
  • 19
    TRANS-EUROPEAN PAILET SERVICES(GREAT BRITAIN)LIMITED - 1979-12-31
    icon of address Freightliner Road, Hessle Road, Hull, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-21 ~ 2017-11-29
    IIF 16 - Director → ME
  • 20
    TRANSTAINER LINES LTD - 2016-09-28
    TRANSTAINER SYSTEMS (U.K) LIMITED - 2006-03-16
    icon of address Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2017-12-31
    Officer
    icon of calendar 2008-03-17 ~ 2016-09-05
    IIF 22 - Director → ME
  • 21
    HOWARD SMITH SALVAGE LIMITED - 2001-10-08
    UNITED TOWING LIMITED - 1996-01-01
    J.H.PIGOTT & SON LIMITED - 1978-12-31
    icon of address 8 High Street, Yarm
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-21
    IIF 9 - Director → ME
  • 22
    NORTH BRITISH MARITIME GROUP LIMITED - 1996-01-01
    icon of address 8 High Street, Yarm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-05-03
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.